Document GK9YNEyXEYjdZRdyJ65M0vp4Y
EXHIBIT NO. ^ BJH y/z-y/gy
SC-IITIC-4210
r-2 CO 0-2 0 4 15
, r:t jUlr.OC m..
3^f" ^
;'. -----
ARTICLES OF MERGER i 3^339'
net ..3C.S. f DEEBS
OF ' .
sccrr ccuiity. iov.-^oWA Illinois taylor insulation contracting inc.
iP30 Jli ^ t|9 sic5TARY OF STATE OF THE STATE OF IOWA:
8 <m/>
ro VO
13~
** >cnj
Kff 2 3
o CP
8
Pursuant to the Section 1105 ofthe Iowa Business Corporation Act, the undersigned corporation adopts the following Articles of Merger.
1. THIS AGREEMENT AND PLAN OF MERGER is made and entered into on this 27th day ofJune, 2000 by and between Jowa-Hlinois Thermal Insulation Contracting Inc. (`inn, a corporation organized and existing under the laws ofthe State ofIowa (UTI being hereinafter sometimes referred to as the "Merging Corporation"), and Taylor Tnsulation Co. ("TCI"), a corporation organized and existing under the laws of the State ofIowa (TCI being hereafter sometimes referred to as the "Surviving Corporation"). Said corporations being hereafter sometimes referred to collectively as the "Constituent Corporations";
WHEREAS the Board ofDirectors and shareholders ofeach ofthe Constituent Corporations deem it advisable and in the best interests ofdie Constituent Corporations that HIT be merged with and into TCI with TCI being the Surviving Corporation under and pursuant to the laws ofthe State ofIowa and on the terms and conditions set forth herein;
NOW, THEREFORE, the parties hereto agree as follows:
I. MERGER
1.1 ITT! shall be merged with and into TCI in accordance with the laws of the State of Iowa. The separate corporate existence ofUTI shall thereby cease and TCI shall be the Surviving Corporation.
1.2 The name ofthe Surviving Corporation is to have after the merger h be "Iowa Illinois Taylor Insulation Contracting Inc."
1.3 At foe Effective Date (as defined in Section 2.1 below) the separate existence of foe Merging Corporation shall cease except as herein otherwise specifically set forth. From and after the Effective Date the Surviving Corporation shall possess all the rights, privileges, immunities and franchises to the extent consistent with the Articles ofIncorporation offoe Constituent Corporations. All of the rights, privileges, powers and franchises ofthe Merging Corporation of a public, as well as a private nature, and all of foe assets, inclusive ofi but not limited to, all property real, personal or mixed offoe Merging Corporation and all the debts due on whatever account to it, including all cboses in action and all and every other interest ofor belonging to it, shall be taken by and deemed to be transferred to and vested in the Surviving Corporation without further act or deed; and all ofsuch property rights, privileges, immunities and franchises of a public as well as a private nature, and all and every other interest of foe
C:'wpWl*y>arJ<WftiUmnerg\
Page 1
onvi.3
Merging Corporation shall be thereafter as effectually property of the Surviving Corporation as they were ofthe Merging Corporation.
1.4 From and after the Effective Date the Surviving Corporation shall be subject to all the duties and liabilities of a corporation organized under the Iowa Business Corporation Act and shall be liable and responsible for all of the liabilities and obligations ofthe Constituent Corporations. The rights of the creditors of the Constituent Corporations, or of any person dealing with such corporations, or any liens upon the property of such corporations, shall not be impaired by this merger, and any claim existing or action or proceeding pending by or against either of such corporations may be prosecuted to judgment as if this merger had not taken place, or the Surviving Corporation may be proceeded against or substituted iu place ofthe Merging Corporation. Except as otherwise specifically provided to the contrary herein, the identity, existence, purposes, powers, franchises, rights, immunities and liabilities ofthe Surviving Corporation shall continue unaffected and unimpaired by the merger.
E XERMS.AMPgONPrnQNS OF THE-MERQE&
The terms and conditions ofthe merger shall be as follows:
2.1 The merger shall become effective at 6:05 pun. GDT on June 30,2000 pursuant to Section 490.1105 ofthe Iowa Business Corporation Act The time and date of such effectiveness is referred to in this Agreement as the "Effective Date."
22 Prior to the Effective Date Constituent Corporations shall take all such action as shall be necessary or appropriate in order to effect the merger. If at any time after the Effective Date the Surviving Corporation shall determine that any further conveyance, assignment or other documents or any forther action is necessary or desirable is order to vest in, or confirm to, the Surviving Corporation full title to all ofthe property, assets, rights, privileges and franchises of the Constituent Corporations, or either ofthem, the officers and directors ofthe Constituent Corporations shall execute and deliver all such instruments and take all such further actions as the Surviving Corporation may determine to be necessary or desirable in order to vest in and confirm to the Surviving Corporation title to and possession of all ofsuch property, assets, rights, privileges, immunities and franchises, and otherwise to carry out the purposes of this Agreement and Plan.
QL CHARTER AND BYLAWS: DIRECTORS AND OFFICERS.
3.1 The Articles ofIncorporation ofTCI as in effect prior to the Effective Date shall, after the merger, continue to be the Articles ofIncorporation ofthe Surviving Corporation with foe following changes which shall be effected by the merger:
L The name of the corporation is amended and shall hereafter be `Iowa Illinois Taylor Insulation Contracting Inc."
Page 2
00714
3.2 The Bylaws of TCI as in effect immediately prior to the Effective Date shall, after the merger, continue to be the Bylaws of the Surviving Corporation until duly amended in accordance with law and no change to such Bylaws shall be effected by the merger.
3.3 The persons who shall be the directors and officers and who have been duly elected by the shareholders and/or the Board ofDirectors to become or to continue to be directors and officers of the Surviving Corporation until their successors have been duly elected and qualified in accordance with the laws ofthe State ofIowa under the Articles of Incorporation and the Bylaws of the Surviving Corporation are:
Pimtgff
Robert L. Inghram Michael Valant
Officers
Robert L. Inghram President Michael Valant - Vice President Lori Mizlo - Secretary Mary Buczek - Treasurer
'
IV. ASSET TRANSBR IN EXCHANGE OF SHARES.
4.1 The Surviving Corporation presently has issued and outstanding seventy eight point six six seven (78.667) shares ofthe common voting stock outstanding vested in a single individual shareholder.
4.2 The Merging Corporation presently has issued and outstanding Ten (10) shares of its common voting stock standing in the name ofMidwest Thermal Insulations Incorporated.
43 At the Effective Date Midwest Thermal Insulation Incorporated shall retain the certificate/s) representing 10 shares ofcommon voting stock issued and outstanding in QTT; provided, however, that such certificate^) shall be exchanged for a certificate representing an equal number of shares in the Surviving Corporation. Midwest Thermal Insulation Incorporated shall immediately and simultaneously therewith issue 1,000,000 shares ofits common voting stock to the sole individual shareholder ofTCI and the certificate representing all ofthe shares of TCI issued and outstanding shall thereupon be delivered to the Surviving Corporation for cancellation.
V. MISCELLANEOUS.
S. 1 Notwithstanding anything herein to the contrary, the Board ofDirectors of either of the Constituent Corporations may, in its sole and complete discretion and at any time prior to the filing with the Secretary of State ofthe State oflowa, the necessary Articles ofMerger giving effect to the merger, by resolution duly adopted, abandon the merger if it shall deem such actios necessary, desirable or in the best interests ofthe respective Constituent Corporations. In the event of such determination and the abandonment ofthis Agreement and Plan pursuant to the
Page 3
(/OV1.5
I
provisions of this paragraph 5.1, the same shall become null and void and shall have no further effect. Such termination shall not give rise to any liability on the part of either ofthe Constituent Corporations or its directors, officers or shareholders in respect to this Agreement and Plan.
52 This merger anticipates that prior to the Effective Date hereof that GPK1 Inc., an Iowa corporation (which is the corporate parent of Midwest Thermal Insulations Incorporated) - shall have been merged into Midwest Thermal Insulation Incorporated thereby constituting it the parent corporation and that the merger heroin contemplated whereby DTI is merged into TCI shall be accomplished within a period ofno longer than three (3) days from and after the effective time ofthe merger of OPKI Inc. into Midwest Thermal Insulation Incorporated. Ifand in the event the merger ofGPKJ Inc. into Midwest Thermal Insulation Incorporated is not fully and fully effected prior to the Effective Date ofdie merger contemplated hereunder, the this merger shall be null and void ab initio and all participants returned to status quo ante.
5.3 This Agreement and Plan embodies the entire agreement between the parties hereto and there are no agreements, understandings, restrictions or warranties between the parties hereto other than those set forth herein and provided for herein.
IN WITNESS WHEREOF this Agreement and Plan have been signed and authorized by the duly authorized officers of the Constituent Corporations pursuant to the authorization of the Board of Directors Sad the shareholders of such corporations, all as of the day and yet first above written.
2. The designation, number ofoutstanding shares, and number of votes entitled to be
cast by each voting group entitled to vote separately on the plan as to each corporation is as
follows:
'
Iowa-Illinois Thermal Insulation Contracting. Inc.
DESIGNATION OF GROUP
SHARES OUTSTANDING
VOTES ENTITLED TO BE CAST ON THE PLAN
Common
10 10
The total number of votes cast for and against the plan by each voting group entitled to vote separately on the plan is as followa:
VOTING GROUP
VOTES FOR
VOTES AGAINST
Common
10 None
The total number of undisputed votes cast for the plan by each voting group was:
N/A
C-twp^taylor. 1 WailjnmcigV
Page 4
OfWUi
A
Taylor Insulation Co.
DESIGNATION OF GROUP
SHARES OUTSTANDING
VOTBSENTJTLED TO BE CAST ON THEPLAN
Common
78.667
78.667
The total number of votes cast for and against the plan by each voting group entitled to vote separately on the plan is as follows:
VOTING GROUP
VOTES FOR
VOTES AGAINST
Common
78.667
-0-
The total number of undisputed votes cast for the plan by each voting group was:
N/A
3. The Articles ofIncorporation are amended only to the extent that the name ofthe corporation from and after the effective date ofthe merger is IOWA ILLINOIS TAYLOR INSULATION CONTRACTING INC.
IOWA ILLINOIS TAYLOR INSULATION CONTRACTING INC.
By:j3^=^
Robert 1^) XInngghl rara, President
C:\wp9\aylcr.J WtllAnmerlV
Page 5
0W1
i-,
r
FILED IOWA SECRETARY OF STATE lp-3_c\-dc)
W24345J
I
f
Home I Site Map | Cortact U
Search
Home -- Business Scrvlcrs - Searrft IA Coras - Summary
Business Services
Business Services
Search Databases Online Filing
Adrlresses Apents Filings Names OffIrens Stoclc Summary * Search Aealn Corporation Summary
Voter/ Elections Notaries Students/ Youth Press/Media Publications About the Office Useful Links Contact Us
Searched taylor insulation co
. Legal Name IOWA ILLINOIS TAYLOR INSULATION .CONTRACTING INC
:
PERPETUAL
Expiration Date
1 'Apr 09, 1963
Effective Date
I
Apr 09, 1963
Filing Date
Chapter CODE 490 DOMESTIC PROFIT
Legal
Type
State of Inc. IA
Active
Status
CorpNo. 39891 !
|
Modified | No !
i i 1
i i
Names (viewing 2 of 2) Type Status Modified
Name
Legal Active No
IOWA ILLINOIS TAYLOR INSULATION CONTRACTING INC
Legal inactive No
TAYLOR INSULATION CO.
Registered Agent or Reserving Party Full Name R. RICHARD BITTNER Address 201 W SECOND ST
City, ST, Zip DAVENPORT, IA, 52801
Home Office
Full Name
Address 3205 W. 76TH STREET
.
City, ST, Zip DAVENPORT, IA, 52806-100
Home | Sat&oflPwa I Site Mao | Contact Us
a n__
Home | Sice Hap I Condct Us
Search
Home -*
Services -> Search 1^ pores - Filings
Business Services
Business Services * AriilmnM Apents Filinas Names - Officers
Search Databases
Corporation Filings
Online Filing
Voter/Elections Searched taylor insulation co
Stock * summary Search Again
Students/Youth Press/Media Publications About the Office
IOWA ILLINOIS TAYLOR INSULATION CONTRACTING INC - Corp No. 39891
Certification No . Page s Filing Date Filing Time*
Type
000023637
2
Apr 09, 1963
ARTICLES OF INCORPORATION
000002864
1
Mar 19, 1968
9:22:00 AM
REGISTERED OFFICE/AGENT CHANGE
Useful Links Contact Us
000006150 000032794
1
Feb 08, 1974
1
Feb 09, 1979
9:23:00 AM 9:23:00 AM
REGISTERED OFFICE/AGENT CHANGE
REGISTERED OFFICE/AGENT CHANGE
000106816
4
Nov 26, 1979
9:25:00 AM
RESTATED ARTICLES OF INCORP.
QQF07Q99Q
1
Apr 06, 1987
REGISTERED OFFICE CHANGE
00C104322
4
Sep 30, 1988
11:09:00 AM
ARTICLES OF AMENDMENT
0OZO86494
0
Dec 31, 1989
MISCELLANEOUS FILING
A92042002
2
Apr 01, 1992
ANNUAL REPORT FILED
A9394B32S
2
Apr 07, 1993
10:57:00 AM
ANNUAL REPORT FILED
A94052310
1
Mar 31, 1994
4:30.00 PM ANNUAL REPORT FILED
A95089142
2
Feb 13, 1995
4:30:00 PM ANNUAL REPORT FILED
A96214111
3
Apr 12, 1996
4:30:00 PM ANNUAL REPORT FILED
A97263.231
1
Feb 14, 1997
4:30:00 PM ANNUAL REPORT FILED
^963.462Z9
1
-eb 16, 1998
1:30:00 PM JIENNIAL REPORT FILED
t<100039891
1
:eb 14, '000
1:30:00 PM EJIENNIAL REPORT FILED
A/00243451
.>
J.
un 29, .000
c '
):08:00
AM
AIRTTCLES OF MERGER
iVQ2.Q32S21
f'eb 14, 5 nn?
1 1:09:00 iM
D
B
IENNIAL
REPORT
FILED
*04032831
Feb 27, 2004
rv.. _ n
3:32:00 PM BIENNIAL REPORT FILED
Home I state of Iowa j site-Mu I Contact Lis
CHESTER J. CULVER Secretary of State State of Iowa
IOWA 2004 BIENNIAL REPORT
for an IOWA CORPORATION
Required by Iowa Code Chapter 490
CHESTER J. CULVER Secretary of State FILED
Date: 2/27/2004 15:32 Corporation No.: 39891 Certification No.: A04039891
IOWA ILLINOIS TAYLOR INSULATION CONTRACTING INC R. RICHARD BITTNER 201 W SECOND ST DAVENPORT, IA 52801
The corporation has: [ ] No officers
[ ] No directors
Officer(s)
[ ] Pres [X] Sec { J Treas [ J Dir Name
MARY E. BUCZEK
Addreu
1422 WEST 9TH STREET
Address
City
DAVENPORT
State
IA
Zip 52804
[X] Pres I J Sec [] Treas [X] Dir Name
ROBERT L. INGHRAM
Address
3740 WEST 60TH STREET
Address
Country
USA
City
DAVENPORT
State
IA
Zip Country
52806-700 USA
[)Pres I J See f } Treat [X) Dir Name
VALANT, MICHAEL
Address
1700 MACKENZIE DRIVE
Address
City
CEDAR RAPfDS
state
IA
Zip
52411
[ ] Pres l ) Sec (X) Tress [ ) Dir Name
WADE E. VERBRUGGE
Address
1208 WEST MAPLE STREET
Address
Country
USA
City
ELDRIDGE
State
IA
Zip Country
52748 U5A
4. Address cf the Principal Office of the Corporation
j Address
. '
3205 W. 76TH STREET
Address
City State
DAVENPORT_______ IA
Zip Country
52806-100 USA___________________________
5. Does the corporation hold an interest In agricultural land in Iowa? No
6. Is the corporation a 'family farm corporation?* No 7. Signed: MARY E BUCZEK Capacity: SECRETARY
File Number
1655-925-3
To all to Lohom these Presents Shall Come, Greeting: I, Jesse White, Secretary ofState ofthe State ofIllinois, do hereby
certify that lam the keeper ofthe records ofthe Department of Business Services. I certify that
ATTACHED HERETO IS A TRUE AND CORRECT COPY, CONSISTING OF 12 PAGE(S), AS TAKEN FROM THE ORIGINAL ON FILE IN THIS OFFICE FOR IOWA ILLINOIS TAYLOR INSULATION CONTRACTING INC..
In Testimony Whereof 1 hereto set
my hand and cause to be affixed the Great Seal of
the State of Illinois, this 13TH
day of APRIL
AD.
2009
.
Authentication M 0910301843 Authenticate at: hup:/'www.cyterdnveiHjnois.com
SECRETARY OF STATE
Mi!
TAYLOR IHSULATION CO. Iowa
" The Business Corporation Act "
d&, S$^z)< J9SS.
JT&w cTfterefore.^Charles F Carpentier.
jo/obeba^scoytola/umt l$n Sbrsfinumqg JffllfcmiiE ^y^te^M^/?n^^a/n^/a^ie^/caxi^^o
'(SEAL)
/a(a^/o^.??XAfi/fi?-Jz2L./aM<d
^2**L_
Z&^i&s^urtitfa^/andL-Blthm _______________
s. CRtYARY or STATE
Form J
(PILB IN DUPUCATB)
* Date Paid
i ~7" 6 -i
License Pee I ' Franchise Tax $ /A ^ ^
Piling Pee t~X> &"*>
Penalty __ <------- -----------------
Clerk 7 ^ ^
APPLICATION FOR CERTIFICATE OF AUTHORITY OF FOREIGN CORPORATION
--Rocfc Island,--I H-inoi-o--
Wa_y JLQ________________________ 1963___
First--The above corporation was duly incorporated under the laws of the State n1 Iowa_____ _
on the9th
___________________________ day o_APr*l , ^
______________ _ A.D. 19.^.?
for a term oL
kxm. perpetual.
Second--The location of the principal office as designated in the charter is__ 3421 West IB Street
The locations of its principal places of business are---______________ Davenport, Iowa^
3421 WeBt 18 Street, Davenport, Iowa
1183 29
Third--The address of the proposed registered office in the State of Illinois will be located at 122 niMvelami Rlrig.street in the city of . .Rock la land, Illinoia(----- --------- )
Zone
Illinois, and the name of its proposed registered agent In this State at such address is-- ___ ___________________________ Roy W- VanDer Kamp____________________________
Fourth--The corporation is transacting business and qualified under the foreign oorporati lowing states and countries other than Illinois:
Fifth--The names of its officers and directors and their addresses are as follows:
-----------------
NAME
City and State
Street and No.
tww Thomas N. Taylor
Davenport. Iowa 3241 West 18 Street
o--^ Dorothy M. Taylor
Davenport, Iowa 3241 West 18 Street
Thomas N. Taylor Dorothy M. Taylor
Davenport. Iowa Davenport, Iowa
3241 West 18 Street 3241 Est 18 Street
Dirwtnr Pipntnr pirwtnr
Director _ ,
'
.
..
...
;* Sixth--The purpose or purposes for which it was organized which it proposes to pursue in the transaction of business in this State are:
To buy and 'sell merchandise of every kind and nature and |tb purchase and install insulation ' and allied products of every kind and nature.
.
" ' --
"'
,
I I
1 !
I
i
i
Seventh--The number of shares which it has authority t6 Issue, itemized by classes, par value of shares, shares without par value, and series, if any, within a class, is:
Class
Series (if any)
Number of Shares
Par value per than or itsterncut that shares are without par value
Common
None
500
$100
Eighth--The number of its Issued shares, itemized by classes, par value of shares, shares without par value, and series, if any, within a class, is:
Class
" Series (if any)
Number at Shares
Par value per share or statement that shares are without per value
Common
None 80 $100
(Non: "Issued" shares, as used above, include (1) "outstanding" shares, and (2) all shares which have been issued and repurchased or redeemed by the corporation, but not ranmllnd of record in the home State.)
, \, v v .. ' *v
N-- Ninth--THe'ampunt of stated capital and the amount of paid in surplus of the corporation as defined by "The
Business Corporation-Act" of Illinois, is: ~ : \(Note: If no Bald In Surplus, Insert "None")
Stated Capital Paid in Surplus
S 8.1.000. None
V ^ >T'v
Total
t 8.000
v*Tenth-TGive'an estimate of the total value of all the property of the corporation for the following year ' t 8,000
Eleventh--Give an estimate of the total value of all the property of the corporation for the following year that
will be located in Illinois
$ ^ i OOP-------------------------
Twelfth--State the estimated total business of the corporation to be transacted by it everywhere for the fol
lowing year
> 5Q <
--------------------- -
Thirteenth--State the estimated annual business of the corporation to be transacted by it at or from places
of business in the State of Illinois
$10, HOG----------------------
Fourteenth-- INTERROGATORIES:
(a) Is the corporation actually transacting'business-at the present time in the State where it was______ .
organized?
yes
(b) From what office will the affairs of the corporation be managed? Davenport
s'%) .Toi-what office or offices will all contracts with the corporation be forwarded for final acceptance? Davenpo:
/ ..... ' /(d) At what.office or offices will the directors and stockholders meeting be held? Davenport
w- (e) The number of shares of all classes owned by residents oTIllinois is: - None - '
\ (0 -The number of shares of all classes owned by non-residents of Illinois, is: . 80
(g) Is the*corporation transacting business in this State at this time? None
(h) If your answer is in the affirmative, state the exact date on which it commenced to transact business in Illinois:
PROPERTY ae used in this application shall apply to all property of the corporation, real, personal, tangible, intangible, or mixed without qualification.
IN WITNESS WHEREOF, the undersigned corporation has caused this report to be executed in its name
by itsPresident attested by itsSecretary,
10th
I,____ George W*______________________________________________ a Notary Public, do hereby certify that
on theJLQtfhday ofMay_______________ A.D. t<?63 , personally appeared before
meThomas N. Tavlor_________________________ who declares he isPresident of the corporation, executing the foregoing document, and being first duly sworn, acknowledged that he signed the fore going document in the capacity therein set forth and declared that the statements therein contained are true.
IN WITNESS WHEREOF, I have hereunto set my hand and seal the day and year before writtenv
v&
( ^Notary Public
i
I
^BCA-5.10
NFP-105.10
(Rev. Jan. 1991)
STATEMENT OF CHANGE OF REGISTERED AGENT
AND/OR RE(|*6f^qiQFFICE
rlLtU
Secretary of Slate Department of Business Services Springfield, 11 62756 Telephone (217) 782-6961
Remitpayment in check or money order, payable to 'Secretary ofState.'
MM 15 2000
1 rnRPDRATE NAME-'X jo^^tor
Cd*
ts
r.f Hw-izr-
SUBMIT IN OUPUCA TE
Thij epaee tee itae by Secteterf ol Suu
Oate f Jj <!000
Filing Fee
-S 5
Approved:
2 STATE OR COUNTRY OF INCORPORATION: ____ '
3. Name and address of the registered agent and registered office as they appear on the records of the office of the Secretary of State (Before Change):
Registered Agent.
PAMELA
M.
First Name
Middle Name
N\ 3725 Blackhavk Road Registered Office.
Numb*
Rock Island
Street
61201
ANDERSON
Last Nam*
Suite No. (A P.O. Box elone not acceptable)
pock Island
City Zip Code
County
Name and address of the registered agent and registered office shall be (AfterAll Changes Herein Reported)
Registered Agent. Registered Office.
DEB ... ____________
A._______________ RUNNELS
First Name
Middle Name
Last Name
1600 4th Avenue, Suite 200. P.O. Box 3700_________
Number
Rock Island
Street
61201
Suite No. (A P.O. Box alone if not accceetptablar~~
Rock IslandrfCfly'
City Zip Code
County
'
The address of the registered office and the address of the business office of the registered agent, as changed, will be identical.
6. The above change was authorized by: ("X" one box only)
a. By resolution duly adopted by the board of directors.
(Note 5)
b. J3 By action of the registered agent.
(Note 6)
NOTE: When the registered agent changes, the signatures of both President and Secretary are required.
7. (If authorized by the board of directors, sign here. See Note 5)
The undersigned corporation has caused this statement to be signed by its duly authorized officers, each of whom affirms, under penalties of perjury, that the facts stated herein are true.
Dated
130
ta. ?noa
Tavlor Insulation Ccnoanv______
f&uct Name of Corpoteljgn)
attested by _
i-
({Signature of Secretary 'db^rA'Asssiastant Secreettaarryy.)
Gary VJhite. Secretary-----------------(Type or Print Name and Tote)
by ---------
Ci
(Signature of Qgkident or Vice President)
Gary Whit-fi. ^rps-idp.nt:_________________
(Type or Print Name and Tide)
(If change of registered office by registered agent, sign here. See Note 6) The undersigned, under penalties of perjury, affirms that the facts stated herein are true.
Dated
W.2000
(Signature of Peoistered Aoem nl Omm~n
I
I
NOTES
.
1. The registered office may, but need not be the same as the principal office of the corporation. However, registered office and the office address of the registered agent must be the same.
2. The registered office must include a street or road address, a post office box number alone is not accepts!
3. A corporation cannot act as its own registered agent. r ...
;
--
- --
s4~ "Ifthereglstered'office'ischarigjRlfrbrConftdun^o^oU^rTfiiwilRe'^rporitionmustfilewithlherecor of deeds of the new county a certified copy of the articles of incorporation and a certified copy of the statem of change of registered office. Such certified copies may be obtained ONLY from the Secretary of Stat<
5. ... Any changeof registered agent must be by resolution adopted by the board of directors. This statement m ' then be signed by the President (or vice-president) and by the Secretary (or an assistant secretary).
6. The registered agent may report a change of the registered office of the corporation for which he or sh registered agent. When the agent reports such a change, this statement must be signed by the registe agent.
CM3S4 \
i. 1 'I Ti..1
File Number 1655-925-3
CP0379277
^tate of Illinois
Office of
llu ^ecrttarg of &t9te
Whereas,
APPLICATION FOR AMENDED CERTIFICATE OF AUTHORITY OF
IOWA ILLINOIS TAYLOR INSULATION CONTRACTINQ INC.
INCORPORATED UNDER THE LAWS 07 THE STATE OF IOWA HAS BEEN FILED IN
THE OFFICE OF THE SECRETARY OF STATE AS PROVIDED BY THE BUSINESS
CORPORATION ACT OF ILLINOIS, IN FORCE JULY 1, A.D. 1984.
Now Therefore, 1, Jesse White, Secretary of State of the State of Illinois, by virtue of the powers vested in me by law, do hereby issue this certificate and attach hereto a copy of the Application of the aforesaid corporation.
In totimonu thereof, 1 hereto set my hand and cause to be
affixed the Great Seal of the State of Illinois,
at the City of Springfield, this
30TH
day of
^
A.D.
2001 and of
the Independence of the United States the two
hundred and
___
2 5TH
.
C-2J2.3
Secretary of State
Form BCA-1 3.40
(Rev. Jan. 1999)
Jesse White Secretary of State Department of Business Services Springfield, IL 62756 Telephone (217) 782-1837 http://www.sos.state.ilus
Remit payment in check or money order, payable to "Secretary of State."
APPLICATION FOR AMENDED CERTIFICATE OF AUTHORITY TO TRANSACTjU$IMESy*M#4U-INOIS
"FlLtU
MAY 30 2001
JESSE WHITE SECRETARY OF STATE
PAID
JUNO 7 2001
File* F 1655-925-3 SUBMIT IN DUPLICATE
This space for use by Secretary of State .
Date jV^O- 0/
Filing Fee Approved:
$ 25.00 ^
5X
1 (a) CORPORATE NAME: Taylor Insulation Co.
SjS (b) If changed, NEW CORPORATE namf- Iowa Illinois Taylor Insulation Contracting Inc,
(c) (Complete only if the new corporate name is not available in this state.) ASSUMED CORPORATE NAME:____________________________________________________________ (By electing this assumed name, the corporation hereby agrees NOT to use its corporate name in the transection of business in Illinois. Form BCA 4.15 is attached.)
2. (a) State or Country of Incorporation: Iova (b) If changed. Period of Duration:_________
3. If changed. Purpose or Purposes proposed to be pursued in transacting business In this State: (If not sufficient space to cover this point, use reverse side or add one or more sheets of this size.)
4. This application is accompanied by a copy of the articles of Amendment to the Articles of Incorporation, if any, as evidence of any change of name, duration or purpose reported herein, such copy being duly authenticated by the proper officer of the state or country wherein the corporation is incorporated, which certification is not more than ninety (90) days old. The filing fee for the certified copy of the Articles of Amendment is $25 unless the amendment acts as a restatement of the Articles of Incorporation, in which case the filing fee Is $100. In the event the statutory change was effected in a merger, a certified copy of the merger is required, plus applicable fee.
5. The undersigned corporation has caused this statement to be signed by its duty authorized officers, each of whom affirms, under penalties of perjury, that the facts stated herein are true. (All signatures must be in BLACK INK.)
Dated. attested by
^ BflttlL
leg*.
(Type or Print Name and Title)
Iowa Illinois Taylor Insulation Contracting
bTSSIxact Name, (, Si,,gn_aJlire of Presidentw VfceJPresident) Robert L. Inghram, President
(Type or Print Name end Title)
CP0333B32
r^.BCA-14.35
(Rev. Jan. 1999)
Jesse White Secretary of State Department of Business Services Springfield, IL 62756 Telephone (217) 782-6961 http://www.sos.state.il.us
REPORT FOLLOWING MERGER OR CONSOLIDATION
FILED
MAY 3 0 2001
Remit payment in check or money
order, payable to 'Secretary of State. `
JESSE WHITE SECRETARY OF STATE
File#
DO NOT SEND CASH
DM
Thl* for um fry
/Scr*tvy of Stated
Franchise Tax Filing Fee Penalty Interest
$ f^' S 5.00_ $--
</ Lfi-
Approved'S^''*'
__
1 CORPORATE NAME- Iowa Illinois Taylor Insulation Contracting I-oPAlD
i
2. STATE OR COUNTRY OF INCORPORAT,,ION:
Iowa ...
3. Issued shares of each corporation party to the merger prior to the merger:
CorDoralion
______ Class________ Series________Par Value_________
Iowa-Illinois Thermal Common
A
$10.00
Insulation Contracting Inc.
Tavlor Insulation Co.
Common
None
$100.00___________
JUN 07 2001 .
Number of Shares 10
____________78.667
4. Paid-in Capital of each corporation party to tha merger prior to the merger:
Corporation
Tnwa-Tl11nnlfi Thermal TnRiilarfnn CnntrarMng, Trtr
Tavlor Insulation Co.
"
..
..
___Paid-in Capital
s 100.00 ^ -
s 74,939.00 ^ S S
s
5. Description Of the merger: (Include effective date end a brief explanation of the conversion as stated in the plan of merger.) Effective Date: 6:05 p.m. CDT, June 30, 2000, Iowa-Illinois Thermal Insulation Contracting, Inc., an Iowa corporation, was merged into Taylor Insulation Co., an Iowa corporation authorized to do business in Illinois. Taylor Insulation Co. Is the arriving corporation. See attached addendum for description of the exchange of shares.
ssued shares after merger:
Class_______ __________Series
Iowa-113 3 nof a Taylor
Cnnmnn
Inaalatlnn nonr.rarrlng^ -Inr-
Par Value Sion.on
Number of Shares -LO-
Paid-in Capital of the surviving or new corporation: $ 975,100.00
("Paid-in Capital* replaces the terms Staled Capital and Paid-In Surplus and is equal to the total of these accounts.)
ITEM 8 MUST BE SIGNED
The undersigned corporation has caused this statement to be signed by its duly authorized officers, each of whom affirms, under penalties of perjury, that the facts stated herein are true.
Dated _ .........19___________________ ______________
v pt^mth f Oax)^
- //
(Year)
attested by,
(Signature
Secretary)
Lori Mizlo
(Type or Print Name and Title)
C20 2
Iowa Ittinois Taylor Insulation Contracting.
(Exact Name of Corporation)
(Signature of President or Vice President)
Robert 1, Inghram, President________
(Type or Print Name and We)
ADDENDUM TO FORM BCA-14.35 REPORT FOLLOWING MERGER OR CONSOLIDATION
Iowa Illinois Taylor Insulation Contracting, Inc.
Addendum to Item 5:
Description of Exchan2e of Shares Due to Merger: At the Effective Date Midwest Thermal Insulation Incorporated shall retain the ccrtificate(s) representing 10 shares ofcommon voting stock issued and outstanding in IITI; provided, however, that such certificate(s) shall be exchanged for a certificate representing an equal number of shares in the Surviving Corporation. Midwest Thermal Insulation Incorporated shall immediately and simultaneously therewith issue 1,000,000 shares of its common voting stock to the sole individual shareholder ofTCI and the certificate representing all of the shares of TCI issued and outstanding shall thereupon be delivered to the Surviving Corporation for cancellation.
I
IN WITNESS WHEREOF.the undersigned corporation has caused this report to be executed in its name
by its_
__President, attested by its.
January
___19J73.
.Secretary, this__ 6 th
.day of
.TAYLOR INSULATION CO.
Place Corporate Seal
Here
7n. ~ --------^Secretary-^Sp(As8istant-SecrsJAry/)-^--r.--
STATE OF ILLINOIS
| S3.
COUNTY OF-RQCK ISLAND;___
I the undersigned
________ a Notary Public, do hereby certify that
on the_ 26th
.day of_
January ______________________ _ A.D. 19.12 , personally
appeared before me
THOMAS N. TAYLOR
_______who declares he isPresident
of the corporation, executing the foregoing document, and being first duly sworn, acknowledged that be signed the foregoing document in the capacity therein set forth and declared that the statements therein contained are true.
IN WITNESS WHEREOF, I have hereunto set my hand and seal the day and year before written.
Place; Notarial *Sea)'
"Here.
?: .
V
%
-------------- \--=>.
' Notary Public
Form BCA (97
l M
ii.
V
w v9 s
- i- aot
o u
s*
Vv>) QM)l w
oI
rw
o a o at
Ml 14So s
E2 ,2 3.8
JIfii.
s liCO
flu
tto I
Ml S g s a a,s
oU ' o
a
.9
J[ |\S e d 8 S| I d-
^ c _5 DO
r- <
bO C
v a 3 .a o O JZ * 60^3 -d S3
H <u c E-i t- R t-
-<c- =a o
i